EVENT CROWD MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 7 HOWE STREET EDINBURGH EH3 6TE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR CAMERON CAMBELL

View Document

05/11/205 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR THOMAS CLEMENTS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR CAMERON CAMBELL

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT O'NEILL

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT O'NEILL / 12/06/2015

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O STEEDMAN & COMPANY 12A BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR SCOTT O'NEILL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLEMENTS

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLEMENTS / 13/11/2012

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY STEEDMAN & COMPANY

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE SECRETARY APPOINTED STEEDMAN & COMPANY

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED THOMAS CLEMENTS

View Document

07/01/117 January 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER THOMPSON / 08/09/2010

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED LYCIDAS (488) LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

15/10/0915 October 2009 CHANGE OF NAME 18/09/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JOHN ALEXANDER THOMPSON

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company